Company NameSkirius Limited
Company StatusDissolved
Company Number04686869
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBernard Lavery Turner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleEmployment Agent
Correspondence Address10 Fern Road
St Johns
Worcester
Worcestershire
WR2 6HP
Director NamePamela Brenda Alice Anne Turner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleEmployment Agent
Correspondence Address10 Fern Road
St Johns
Worcester
Worcestershire
WR2 6HP
Secretary NamePamela Brenda Alice Anne Turner
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleEmployment Agent
Correspondence Address10 Fern Road
St Johns
Worcester
Worcestershire
WR2 6HP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAshton House
Chadwick Street
Moreton
Wirral
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Shareholders

1 at 1Bernard Lavery Turner
50.00%
Ordinary
1 at 1Ms Pamela Brenda A A Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£17,198
Cash£15,491
Current Liabilities£1,931

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 05/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 05/03/07; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 05/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2006Registered office changed on 06/04/06 from: 6 edgar street worcester worcestershire WR1 2LR (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 11 malvern road st johns worcester worcestershire WR2 4LE (1 page)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
27 March 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)